Kahu Publishing Limited, a registered company, was registered on 04 Oct 1993. 9429038696305 is the NZBN it was issued. This company has been managed by 3 directors: Glen Frank Coates - an active director whose contract began on 04 Oct 1993,
John Wang - an inactive director whose contract began on 27 Aug 2010 and was terminated on 05 Dec 2014,
Felicity Esme Arthington Coates - an inactive director whose contract began on 04 Oct 1993 and was terminated on 20 Feb 1998.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Kahu Publishing Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address up until 16 Jan 2015.
A single entity owns all company shares (exactly 1000 shares) - Coates, Glen Frank - located at 8041, Burnside, Christchurch 8053.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical address used from 29 May 2012 to 16 Jan 2015
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered address used from 30 Apr 2012 to 16 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical address used from 30 Apr 2007 to 29 May 2012
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered address used from 30 Apr 2007 to 30 Apr 2012
Address: 4 Charlcott Street, Christchurch
Physical address used from 19 May 2006 to 30 Apr 2007
Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered address used from 28 May 2003 to 30 Apr 2007
Address: 26 Hartford Street, Christchurch
Physical address used from 07 May 2002 to 19 May 2006
Address: 4 Kahu Road, Christchurch
Registered address used from 25 May 1998 to 28 May 2003
Address: 4 Kahu Road, Christchurch
Physical address used from 06 May 1997 to 07 May 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Coates, Glen Frank |
Burnside Christchurch 8053 New Zealand |
04 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, John |
Sockburn Christchurch 8042 New Zealand |
01 Sep 2010 - 11 Dec 2014 |
Individual | Coates, Ainslee |
Christchurch |
01 Sep 2005 - 12 May 2006 |
Glen Frank Coates - Director
Appointment date: 04 Oct 1993
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 Apr 2010
John Wang - Director (Inactive)
Appointment date: 27 Aug 2010
Termination date: 05 Dec 2014
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 21 May 2012
Felicity Esme Arthington Coates - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 20 Feb 1998
Address: Christchurch,
Address used since 04 Oct 1993
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House